CLYDE CRUISING CLUB PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLYDE CRUISING CLUB PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC073955

Incorporation date

25/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1981)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon17/12/2024
Termination of appointment of Iain Alasdair Macleod as a director on 2024-12-10
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon26/09/2023
Cessation of Iain Alasdair Macleod as a person with significant control on 2023-06-05
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/10/2021
Termination of appointment of Jennifer Margaret Rolland as a director on 2021-09-01
dot icon01/10/2021
Termination of appointment of Jennifer Margaret Rolland as a secretary on 2021-09-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Director's details changed for Mr Edward Arthur Mason on 2020-09-24
dot icon25/09/2020
Change of details for Mr Geoff Crawley as a person with significant control on 2020-09-24
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon25/09/2020
Registered office address changed from Suite 102a Washington Street Glasgow G3 8AZ Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2020-09-25
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon26/09/2019
Notification of Geoff Crawley as a person with significant control on 2019-09-01
dot icon26/09/2019
Notification of John Charles Jeffrey Readman as a person with significant control on 2019-09-01
dot icon26/09/2019
Cessation of Clive Reeves as a person with significant control on 2019-09-01
dot icon26/09/2019
Cessation of Ian Macdonald as a person with significant control on 2019-09-01
dot icon26/09/2019
Registered office address changed from Suite 101 36 Washington Street Glasgow G3 8AZ to Suite 102a Washington Street Glasgow G3 8AZ on 2019-09-26
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon26/09/2018
Appointment of Mr John Charles Jeffrey Readman as a director on 2018-01-01
dot icon26/09/2018
Appointment of Mr Geoff Crowley as a director on 2018-03-01
dot icon26/09/2018
Termination of appointment of Clive Reeves as a director on 2017-12-31
dot icon26/09/2018
Termination of appointment of Ian Macdonald as a director on 2017-12-31
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/09/2017
Director's details changed for Mr Clive Reeves on 2016-01-01
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr Clive Reeves as a director on 2016-01-01
dot icon07/04/2016
Termination of appointment of Patrick Martin Trust as a director on 2016-01-01
dot icon25/09/2015
Annual return made up to 2015-09-12 no member list
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of Stephen French as a director on 2015-01-01
dot icon17/10/2014
Annual return made up to 2014-09-12 no member list
dot icon17/10/2014
Director's details changed for Ian Macdonald on 2009-10-01
dot icon17/10/2014
Termination of appointment of Arthur Douglas Houston as a director on 2014-08-18
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Mr Iain Alasdair Macleod as a director
dot icon17/01/2014
Appointment of Mr Patrick Martin Trust as a director
dot icon17/01/2014
Termination of appointment of John Watson as a director
dot icon01/10/2013
Annual return made up to 2013-09-12 no member list
dot icon01/10/2013
Appointment of Ms Jennifer Margaret Rolland as a secretary
dot icon01/10/2013
Termination of appointment of Bernard Curran as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon08/10/2012
Annual return made up to 2012-09-12 no member list
dot icon29/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/02/2012
Termination of appointment of Bernard Curran as a director
dot icon21/02/2012
Appointment of Ms Jennifer Margaret Rolland as a director
dot icon03/10/2011
Annual return made up to 2011-09-12 no member list
dot icon25/03/2011
Termination of appointment of Howard Morrison as a director
dot icon25/03/2011
Termination of appointment of Kenneth Taggart as a director
dot icon25/03/2011
Appointment of Stephen French as a director
dot icon25/03/2011
Appointment of John Walter Ross Watson as a director
dot icon17/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-12 no member list
dot icon15/09/2010
Director's details changed for Kenneth Andrew Wade Taggart on 2010-09-12
dot icon15/09/2010
Director's details changed for Howard Morrison on 2010-09-12
dot icon15/09/2010
Director's details changed for Bernard Curran on 2010-09-12
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-09-12 no member list
dot icon30/09/2009
Director appointed ian macdonald
dot icon30/09/2009
Appointment terminated director ian michie
dot icon05/01/2009
Appointment terminated director clive scott
dot icon11/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Annual return made up to 12/09/08
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon27/09/2007
Annual return made up to 12/09/07
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Secretary resigned;director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Annual return made up to 12/09/06
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Annual return made up to 12/09/05
dot icon05/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Secretary resigned;director resigned
dot icon17/09/2004
Annual return made up to 12/09/04
dot icon17/09/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon02/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Annual return made up to 12/09/03
dot icon29/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/10/2002
New director appointed
dot icon23/09/2002
Annual return made up to 12/09/02
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon25/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/09/2001
Annual return made up to 12/09/01
dot icon06/12/2000
Accounts for a small company made up to 2000-09-30
dot icon23/09/2000
Annual return made up to 12/09/00
dot icon23/09/2000
Director resigned
dot icon23/09/2000
New director appointed
dot icon07/07/2000
Accounts for a small company made up to 1999-09-30
dot icon30/12/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Annual return made up to 12/09/99
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New secretary appointed;new director appointed
dot icon18/09/1998
Annual return made up to 12/09/98
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon18/09/1997
Director's particulars changed
dot icon18/09/1997
Annual return made up to 12/09/97
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1996
New secretary appointed
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Annual return made up to 12/09/96
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Annual return made up to 12/09/95
dot icon11/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/10/1994
Registered office changed on 10/10/94 from: c/o r a clement & co c a 29 st vincent street glasgow G1 2DT
dot icon16/09/1994
Annual return made up to 12/09/94
dot icon30/09/1993
Annual return made up to 24/09/93
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon28/09/1992
Annual return made up to 24/09/92
dot icon28/09/1992
Director resigned;new director appointed
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Annual return made up to 24/09/91
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
New director appointed
dot icon22/10/1990
Annual return made up to 24/09/90
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon30/01/1990
Annual return made up to 03/04/89
dot icon21/11/1989
Registered office changed on 21/11/89 from: s v "carrick" clyde street glasgow G1 4LN
dot icon13/05/1989
Full accounts made up to 1988-12-31
dot icon20/03/1989
Annual return made up to 26/09/88
dot icon20/03/1989
Annual return made up to 29/10/87
dot icon14/03/1989
Director's particulars changed
dot icon24/06/1988
Full accounts made up to 1987-12-31
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon23/10/1986
Annual return made up to 29/09/86
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon22/09/1986
Full accounts made up to 1985-12-31
dot icon25/02/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+116.73 % *

* during past year

Cash in Bank

£55,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.62K
-
0.00
25.42K
-
2022
0
14.96K
-
0.00
55.09K
-
2022
0
14.96K
-
0.00
55.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.96K £Descended-27.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.09K £Ascended116.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Edward Arthur
Director
26/11/2004 - Present
1
Macleod, Iain Alasdair, Professor
Director
16/10/2013 - 10/12/2024
3
Readman, John Charles Jeffrey
Director
01/01/2018 - Present
6
Crowley, Geoffrey Stewart
Director
01/03/2018 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE CRUISING CLUB PUBLICATIONS LIMITED

CLYDE CRUISING CLUB PUBLICATIONS LIMITED is an(a) Active company incorporated on 25/02/1981 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE CRUISING CLUB PUBLICATIONS LIMITED?

toggle

CLYDE CRUISING CLUB PUBLICATIONS LIMITED is currently Active. It was registered on 25/02/1981 .

Where is CLYDE CRUISING CLUB PUBLICATIONS LIMITED located?

toggle

CLYDE CRUISING CLUB PUBLICATIONS LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CLYDE CRUISING CLUB PUBLICATIONS LIMITED do?

toggle

CLYDE CRUISING CLUB PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLYDE CRUISING CLUB PUBLICATIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.